SURREY FORMWORK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/01/253 January 2025 | Confirmation statement made on 2024-12-20 with no updates |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-10-31 |
08/02/248 February 2024 | Change of details for Mr Justin Nevin as a person with significant control on 2024-02-08 |
08/02/248 February 2024 | Director's details changed for Mr Justin Nevin on 2024-02-08 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-20 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/10/234 October 2023 | Total exemption full accounts made up to 2022-10-31 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/09/2216 September 2022 | Total exemption full accounts made up to 2021-10-31 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/08/1930 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/04/1811 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/06/1714 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/02/1622 February 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/01/1513 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
01/10/141 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / JUSTIN NEVIN / 01/10/2014 |
01/10/141 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN NEVIN / 01/10/2014 |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/01/1421 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/08/1323 August 2013 | REGISTERED OFFICE CHANGED ON 23/08/2013 FROM 2 SEATON ROAD TWICKENHAM LONDON TW2 7AT ENGLAND |
23/08/1323 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN NEVIN / 05/07/2013 |
23/08/1323 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALSH / 04/04/2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/12/1220 December 2012 | Annual return made up to 20 December 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
20/09/1220 September 2012 | REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 6TH FLOOR NEWBURY HOUSE 890 - 900 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7HH UNITED KINGDOM |
20/09/1220 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALSH / 20/09/2012 |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/02/1213 February 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
12/05/1112 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/02/1116 February 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
09/02/119 February 2011 | REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 121 VARSITY DRIVE TWICKENHAM TW1 1AJ |
20/04/1020 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/01/1014 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / JUSTIN NEVIN / 29/10/2009 |
14/01/1014 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN NEVIN / 01/10/2009 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALSH / 01/10/2009 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN NEVIN / 10/11/2008 |
29/05/0929 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
02/03/092 March 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/02/0819 February 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
28/03/0728 March 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
28/03/0728 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/01/076 January 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
23/05/0623 May 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
03/01/063 January 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
26/10/0526 October 2005 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/10/05 |
03/05/053 May 2005 | COMPANY NAME CHANGED SURREY HOMES UK LIMITED CERTIFICATE ISSUED ON 03/05/05 |
23/03/0523 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/01/0511 January 2005 | DIRECTOR RESIGNED |
11/01/0511 January 2005 | NEW DIRECTOR APPOINTED |
11/01/0511 January 2005 | REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 35 FIRS AVENUE LONDON N11 3NE |
11/01/0511 January 2005 | SECRETARY RESIGNED |
20/12/0420 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company